Search icon

MINE SERVICE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MINE SERVICE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 1984 (41 years ago)
Organization Date: 18 Apr 1984 (41 years ago)
Last Annual Report: 04 Feb 2025 (6 months ago)
Organization Number: 0188824
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 41702
City: Hazard
Primary County: Perry County
Principal Office: P.O. BOX 858, HAZARD, KY 41702
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Vice President

Name Role
Stephen C. Patrick Vice President

Director

Name Role
stephen C. patrick Director
wallace cornett Director
KERMIT PATRICK Director
WALLY CORNETT Director
KEITH REYNOLDS Director

Registered Agent

Name Role
WALLACE CORNETT Registered Agent

President

Name Role
wallace cornett President

Secretary

Name Role
wallace Cornett Secretary

Treasurer

Name Role
wallace cornett Treasurer

Incorporator

Name Role
KERMIT PATRICK Incorporator
KEITH REYNOLDS Incorporator
WALLY CORNETT Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611050888
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-04-18

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
242015.00
Total Face Value Of Loan:
242015.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
367230.00
Total Face Value Of Loan:
367230.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1973-01-31
Type:
Complaint
Address:
PO BOX 198 LOTHAIR STATION, Lothair, KY, 41701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-01-31
Type:
Complaint
Address:
PO BOX 198 LOTHAIR STATION, Lothair, KY, 41701
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$367,230
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$367,230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$369,383.07
Servicing Lender:
1st Trust Bank, Inc.
Use of Proceeds:
Payroll: $275,423
Utilities: $91,807
Jobs Reported:
25
Initial Approval Amount:
$242,015
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$242,015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$244,017.43
Servicing Lender:
1st Trust Bank, Inc.
Use of Proceeds:
Payroll: $242,013
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 436-3194
Add Date:
1989-05-18
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
9
Drivers:
9
Inspections:
63
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State